Liquidation
Company Information for BRISTOL WELDING EQUIPMENT LTD.
MGJ LIMITED, SCOPE HOUSE, WESTON ROAD, CREWE, CHESHIRE, CW1 6DD,
|
Company Registration Number
02661875
Private Limited Company
Liquidation |
Company Name | |
---|---|
BRISTOL WELDING EQUIPMENT LTD. | |
Legal Registered Office | |
MGJ LIMITED SCOPE HOUSE WESTON ROAD CREWE CHESHIRE CW1 6DD Other companies in CW1 | |
Company Number | 02661875 | |
---|---|---|
Company ID Number | 02661875 | |
Date formed | 1991-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2011 | |
Account next due | 31/01/2013 | |
Latest return | 11/11/2011 | |
Return next due | 09/12/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 07:25:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CORALIE JANE WOOD |
||
COLIN JOHN DASCOMBE |
||
STEPHEN CLIVE ELLIOTT |
||
JOHN RICHARD WHITELOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROGER ANTHONY COLLINGS |
Director | ||
ALISON LOUISE BEATTY |
Company Secretary | ||
SUSANNE LOUISE LEWIS |
Director | ||
BARBARA VIVIENNE HOOPER |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CJS WELDING (BRISTOL) LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
CJS WELDING LIMITED | Director | 2012-03-19 | CURRENT | 2012-03-19 | Active | |
CJS WELDING (BRISTOL) LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
CJS WELDING LIMITED | Director | 2012-03-19 | CURRENT | 2012-03-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-07-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-07-04 | |
4.68 | Liquidators' statement of receipts and payments to 2014-07-04 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-04 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/12 FROM Unit 4 Sheene Court Sheene Road Bedminster Bristol BS3 4EG | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 20/11/11 STATEMENT OF CAPITAL;GBP 46000 | |
AR01 | 11/11/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CORALIE JANE WOOD on 2011-01-01 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD WHITELOCK / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CLIVE ELLIOTT / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN DASCOMBE / 11/11/2009 | |
363a | Return made up to 11/11/08; full list of members | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/11/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
ELRES | S386 DISP APP AUDS 12/11/96 | |
ELRES | S80A AUTH TO ALLOT SEC 12/11/96 | |
363s | RETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS | |
ELRES | S369(4) SHT NOTICE MEET 12/11/96 | |
ELRES | S252 DISP LAYING ACC 12/11/96 | |
ELRES | S366A DISP HOLDING AGM 12/11/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as BRISTOL WELDING EQUIPMENT LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |